Entity Name: | GOOD REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000027968 |
FEI/EIN Number |
30-0727829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1739 TAYLOR AVE, BRONX, NY, 10460, US |
Mail Address: | 1739 TAYLOR AVE, BRONX, NY, 10460, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LOUIS PEREZ | Managing Member | 1739 TAYLOR AVE, BRONX, NY, 10460 |
Perez Stephanie | Authorized Member | 2140 E. Tremont Ave, Bronx, NY, 10460 |
Perez Hernandez Louis | Agent | 1595 W. 53rd Terrace, MIAMI, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1595 W. 53rd Terrace, MIAMI, FL 33012 | - |
REINSTATEMENT | 2023-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Perez Hernandez, Louis | - |
REINSTATEMENT | 2018-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-07-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-07 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-01-04 |
LC Amendment | 2017-07-17 |
REINSTATEMENT | 2016-11-03 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-12 |
LC Amendment | 2013-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State